Name: | KATZ MILLENNIUM SALES & MARKETING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1978 (46 years ago) |
Entity Number: | 525857 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 20880 Stone Oak Parkway, San Antonio, TX, United States, 78258 |
Name | Role | Address |
---|---|---|
RICHARD J. BRESSLER | Chief Executive Officer | 20880 STONE OAK PARKWAY, SAN ANTONIO, TX, United States, 78258 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KATZ MILLENNIUM SALES & MARKETING INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-10 | 2024-12-10 | Address | 20880 STONE OAK PARKWAY, SAN ANTONIO, TX, 78258, USA (Type of address: Chief Executive Officer) |
2020-12-02 | 2024-12-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-12-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210004906 | 2024-12-10 | BIENNIAL STATEMENT | 2024-12-10 |
221201000970 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201202061345 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
SR-8510 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-8511 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State